Search icon

NORTHWEST INC.

Company Details

Name: NORTHWEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1997 (28 years ago)
Date of dissolution: 16 Jan 2007
Entity Number: 2124061
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 161 15TH ST., NEW YORK, NY, United States, 10011
Principal Address: 601 WEST 26TH STREET, 12TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIGITTE LACOMPBE Chief Executive Officer LONDON TERR, STATION PO BOX 20209, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O JARVIS W. IRVING, CPA DOS Process Agent 161 15TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-07-06 2001-04-09 Address BONSON TERRACE STATION, BOX 20209, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070116000819 2007-01-16 CERTIFICATE OF DISSOLUTION 2007-01-16
010409002436 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990706002225 1999-07-06 BIENNIAL STATEMENT 1999-03-01
970318000469 1997-03-18 CERTIFICATE OF INCORPORATION 1997-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900645 Other Contract Actions 1999-09-10 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 392
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-09-10
Termination Date 1999-11-24
Section 1332

Parties

Name WEISS
Role Plaintiff
Name NORTHWEST INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State